Search icon

HYONCHOL LEE, DMD, PLLC

Company Details

Name: HYONCHOL LEE, DMD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4217840
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE, 900B, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYONCHOL LEE DMD PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 901040788 2020-07-17 HYONCHOL LEE DMD PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 6464125540
Plan sponsor’s address 347 FITH AVENUE 900B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing HYONCHOL LEE
HYONCHOL LEE DMD PLLC 401 K PROFIT SHARING PLAN TRUST 2018 901040788 2019-09-17 HYONCHOL LEE DMD PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 6464125540
Plan sponsor’s address 347 FIFTH AVENUE 900B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing HYONCHOL LEE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 347 FIFTH AVE, 900B, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-03-16 2013-03-15 Address 7 HEMION ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061767 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180319006031 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160309006075 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140310006130 2014-03-10 BIENNIAL STATEMENT 2014-03-01
130315000929 2013-03-15 CERTIFICATE OF CHANGE 2013-03-15
121106000714 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120316000385 2012-03-16 ARTICLES OF ORGANIZATION 2012-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395217107 2020-04-15 0202 PPP 347 5TH AVE 900B, NEW YORK, NY, 10016-5069
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132175
Loan Approval Amount (current) 132175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-5069
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133382.93
Forgiveness Paid Date 2021-03-18
8479128500 2021-03-10 0202 PPS 347 5th Ave Rm 900B, New York, NY, 10016-5069
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5069
Project Congressional District NY-12
Number of Employees 7
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96656
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State